AGECROFT ESTATES MANAGEMENT COMPANY LIMITED

Rmg House Rmg House, Hoddesdon, EN11 0DR, Hertfordshire
StatusACTIVE
Company No.04677809
Category
Incorporated25 Feb 2003
Age21 years, 3 months, 18 days
JurisdictionEngland Wales

SUMMARY

AGECROFT ESTATES MANAGEMENT COMPANY LIMITED is an active with number 04677809. It was incorporated 21 years, 3 months, 18 days ago, on 25 February 2003. The company address is Rmg House Rmg House, Hoddesdon, EN11 0DR, Hertfordshire.



Company Fillings

Confirmation statement with no updates

Date: 03 Jan 2024

Action Date: 03 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Aug 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2023

Action Date: 03 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-03

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2022

Action Date: 28 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon James Nutt

Appointment date: 2021-06-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2022

Action Date: 03 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Oct 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2021

Action Date: 17 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-17

Officer name: Mrs Maxine Clark

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2021

Action Date: 17 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrea Lynn Brown

Termination date: 2021-05-17

Documents

View document PDF

Termination director company with name termination date

Date: 28 May 2021

Action Date: 17 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-17

Officer name: Ruth Seddon

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2021

Action Date: 03 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-03

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2020

Action Date: 17 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-17

Officer name: Elizabeth Grace Morton

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jun 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2020

Action Date: 13 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maxine Clark

Termination date: 2020-01-13

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2020

Action Date: 03 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-03

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2019

Action Date: 17 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-17

Officer name: Mrs Ruth Seddon

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2019

Action Date: 11 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kathryn Wilkinson

Termination date: 2019-04-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Apr 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2019

Action Date: 03 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Mar 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2018

Action Date: 03 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-03

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2017

Action Date: 07 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Elizabeth Grace Morton

Appointment date: 2017-11-07

Documents

View document PDF

Second filing of director termination with name

Date: 16 Oct 2017

Category: Document-replacement

Sub Category: Termination

Type: RP04TM01

Officer name: Donna Hindley

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2017

Action Date: 18 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-18

Officer name: Christakis Schinis

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christakis Schinis

Change date: 2017-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Donna Hindley

Termination date: 2017-01-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Mar 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2017

Action Date: 15 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-15

Officer name: Mr Daniel Austin Bower

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2017

Action Date: 09 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-09

Officer name: Tina Marie Blake

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2017

Action Date: 03 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-03

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2016

Action Date: 27 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Andrea Lynn Brown

Appointment date: 2016-10-27

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2016

Action Date: 12 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Geoffrey Smith

Termination date: 2016-10-12

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2016

Action Date: 28 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Donna Hindley

Appointment date: 2015-05-28

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2016

Action Date: 19 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David James Knight

Termination date: 2016-07-19

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2016

Action Date: 30 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-30

Officer name: Mrs Kathryn Wilkinson

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Mar 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Jan 2016

Action Date: 12 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2015

Action Date: 28 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-28

Officer name: Mrs Maxine Clark

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2015

Action Date: 27 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Charles Witts

Termination date: 2015-05-27

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2015

Action Date: 27 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Griffin

Termination date: 2015-05-27

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2015

Action Date: 28 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-28

Officer name: Paul Moss

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2015

Action Date: 28 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Geoffrey Smith

Appointment date: 2015-05-28

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2015

Action Date: 28 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-28

Officer name: Mr Christakis Schinis

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2015

Action Date: 28 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-28

Officer name: Mr David James Knight

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jan 2015

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Jan 2015

Action Date: 12 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-12

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2014

Action Date: 24 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-04-24

Officer name: Ryan Lloyd Johnson

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Jan 2014

Action Date: 12 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-12

Documents

View document PDF

Termination director company with name

Date: 17 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Scurrah

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Apr 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Jan 2013

Action Date: 12 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Mar 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Jan 2012

Action Date: 12 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-12

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2011

Action Date: 01 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Ross

Change date: 2011-09-01

Documents

View document PDF

Appoint person director company with name

Date: 31 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Charles Witts

Documents

View document PDF

Change person director company with change date

Date: 18 Jun 2011

Action Date: 18 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Brian William Scurrah

Change date: 2011-06-18

Documents

View document PDF

Change person director company with change date

Date: 18 Jun 2011

Action Date: 18 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Ross

Change date: 2011-06-18

Documents

View document PDF

Change person director company with change date

Date: 18 Jun 2011

Action Date: 18 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ryan Lloyd Johnson

Change date: 2011-06-18

Documents

View document PDF

Change person director company with change date

Date: 18 Jun 2011

Action Date: 18 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Griffin

Change date: 2011-06-18

Documents

View document PDF

Change person director company with change date

Date: 18 Jun 2011

Action Date: 18 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-18

Officer name: Mrs Tina Marie Blake

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2011

Action Date: 12 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-12

Officer name: Mr Paul Ross

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2011

Action Date: 12 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ryan Lloyd Johnson

Change date: 2011-06-12

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2011

Action Date: 12 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-12

Officer name: Mrs Tina Marie Blake

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2011

Action Date: 12 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-12

Officer name: Mr Brian William Scurrah

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2011

Action Date: 12 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-12

Officer name: Mr John Griffin

Documents

View document PDF

Termination director company with name

Date: 12 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Delaney

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Mar 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Appoint person director company with name

Date: 25 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Tina Marie Blake

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Feb 2011

Action Date: 25 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Aug 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 May 2010

Action Date: 25 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-25

Documents

View document PDF

Change person director company with change date

Date: 25 May 2010

Action Date: 25 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-25

Officer name: Ryan Lloyd Johnson

Documents

View document PDF

Change person director company with change date

Date: 25 May 2010

Action Date: 25 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Brian William Scurrah

Change date: 2010-02-25

Documents

View document PDF

Change person director company with change date

Date: 25 May 2010

Action Date: 25 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-25

Officer name: John Griffin

Documents

View document PDF

Change person director company with change date

Date: 25 May 2010

Action Date: 25 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-25

Officer name: Paul Ross

Documents

View document PDF

Change person director company with change date

Date: 25 May 2010

Action Date: 25 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-25

Officer name: David Anthony Freshaw

Documents

View document PDF

Change person director company with change date

Date: 25 May 2010

Action Date: 25 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-25

Officer name: Nigel Anthony Delaney

Documents

View document PDF

Appoint corporate secretary company with name

Date: 18 May 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Hertford Company Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 18 May 2010

Action Date: 18 May 2010

Category: Address

Type: AD01

Change date: 2010-05-18

Old address: Persimmon House Fulford York North Yorkshire YO19 4FE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2010

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Termination secretary company with name

Date: 15 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James Baird

Documents

View document PDF

Termination director company with name

Date: 15 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Freshaw

Documents

View document PDF

Legacy

Date: 10 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director scott grady

Documents

View document PDF

Legacy

Date: 03 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed nigel delaney

Documents

View document PDF

Legacy

Date: 03 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed brian william scurrah

Documents

View document PDF

Legacy

Date: 03 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed ryan lloyd johnson

Documents

View document PDF

Legacy

Date: 03 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed john griffin

Documents

View document PDF

Legacy

Date: 03 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed paul ross

Documents

View document PDF

Legacy

Date: 22 May 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 25/02/09

Documents

View document PDF

Legacy

Date: 08 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary peter bowen

Documents

View document PDF

Legacy

Date: 08 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director alan cadman

Documents

View document PDF

Legacy

Date: 08 Feb 2009

Category: Officers

Type: 288a

Description: Secretary appointed james andrew baird

Documents

View document PDF

Legacy

Date: 08 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed david anthony freshaw

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jan 2009

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Legacy

Date: 02 Oct 2008

Category: Annual-return

Type: 363s

Description: Annual return made up to 25/02/08

Documents

View document PDF

Accounts with accounts type full

Date: 21 Feb 2008

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 25 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 May 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 25/02/07

Documents

View document PDF


Some Companies

ACE ACCIDENT INVESTIGATIONS LIMITED

44 OXLEY ROAD,HUDDERSFIELD,HD2 1NX

Number:09593731
Status:ACTIVE
Category:Private Limited Company

AJS PLANNING SERVICES LTD

4 THOMAS FOLD,BRADFORD,BD2 4PQ

Number:10062858
Status:ACTIVE
Category:Private Limited Company
Number:10533823
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

OWN BRAND CANDLE LTD

20 CARLISLE STREET,ALDERLEY EDGE,SK9 7EZ

Number:11944734
Status:ACTIVE
Category:Private Limited Company

REGENCY HOUSE OWNERS ( MIDHURST) LIMITED

FLAT NO 1,MIDHURST,GU29 9FW

Number:11250087
Status:ACTIVE
Category:Private Limited Company

THE PECTUS CLINIC LIMITED

NORMANBY GATEWAY,SCUNTHORPE,DN15 9YG

Number:10868038
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source